Search icon

NORTZ DISTRIBUTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTZ DISTRIBUTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1965 (60 years ago)
Entity Number: 187168
ZIP code: 13367
County: Lewis
Place of Formation: New York
Principal Address: 7654 E. State Street, LOWVILLE, NY, United States, 13367
Address: 7654 E. State Street, Lowville, NY, United States, 13367

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES C. TERRILLION Chief Executive Officer 7654 E. STATE STREET, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7654 E. State Street, Lowville, NY, United States, 13367

Form 5500 Series

Employer Identification Number (EIN):
160916802
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 7654 E. STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-08-24 2023-08-24 Address 7654 E. STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 5399 RURAL AVENUE, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-05-30 Address 7654 E. STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530021813 2025-05-30 BIENNIAL STATEMENT 2025-05-30
230824001642 2023-08-24 BIENNIAL STATEMENT 2023-05-01
050721002534 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030424002452 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010503002648 2001-05-03 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State